Background WavePink WaveYellow Wave

PEEL PLANT LIMITED (05796153)

PEEL PLANT LIMITED (05796153) is an active UK company. incorporated on 26 April 2006. with registered office in Caerwys. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). PEEL PLANT LIMITED has been registered for 19 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Wyn Lloyd.

Company Number
05796153
Status
active
Type
ltd
Incorporated
26 April 2006
Age
19 years
Address
Tai Hirion Llwybr Hir, Caerwys, CH7 5BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
THOMAS, Lowri Lloyd, THOMAS, Wyn Lloyd
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL PLANT LIMITED

PEEL PLANT LIMITED is an active company incorporated on 26 April 2006 with the registered office located in Caerwys. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). PEEL PLANT LIMITED was registered 19 years ago.(SIC: 33190)

Status

active

Active since 19 years ago

Company No

05796153

LTD Company

Age

19 Years

Incorporated 26 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Tai Hirion Llwybr Hir Pen Y Cefn Caerwys, CH7 5BL,

Previous Addresses

Unit 3, Tower Works Potter Street Radcliffe Manchester M26 2PU
From: 7 May 2014To: 16 September 2025
Unit 3, Tower Works Potter Street Radcliffe Manchester M26 2PU
From: 7 May 2014To: 7 May 2014
120 Gardner Road Prestwich Manchester Lancashire M25 3JE England
From: 9 July 2013To: 7 May 2014
Higher Red Lees Farm Helmshore Road Holcombe Bury Lancashire BL8 4PE England
From: 1 October 2010To: 9 July 2013
21a Longsight Road, Ramsbottom Bury Lancashire BL0 9SL
From: 26 April 2006To: 1 October 2010
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Feb 15
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THOMAS, Lowri Lloyd

Active
Pen Y Cefn, MoldCH7 5BL
Born March 1988
Director
Appointed 01 Aug 2025

THOMAS, Wyn Lloyd

Active
Pen Y Cefn, MoldCH7 5BL
Born October 1967
Director
Appointed 01 Aug 2025

VINCENT, Lise Maria

Resigned
Helmshore Road, BuryBL8 4PE
Secretary
Appointed 26 Apr 2006
Resigned 23 Jan 2017

IRWIN, Sean Patrick

Resigned
Meadowcroft, ManchesterM26 4JP
Born March 1972
Director
Appointed 25 Feb 2015
Resigned 01 Aug 2025

VINCENT, Lise Maria

Resigned
Helmshore Road, BuryBL8 4PE
Born May 1969
Director
Appointed 26 Apr 2006
Resigned 23 Jan 2017

VINCENT, Steven

Resigned
Helmshore Road, BuryBL8 4PE
Born September 1974
Director
Appointed 26 Apr 2006
Resigned 23 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Pen Y Cefn, MoldCH7 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Sean Patrick Irwin

Ceased
Meadowcroft, ManchesterM26 4JP
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Incorporation Company
26 April 2006
NEWINCIncorporation